MARS CONSTRUCT LTD

Company Documents

DateDescription
20/08/2320 August 2023 Final Gazette dissolved following liquidation

View Document

20/08/2320 August 2023 Final Gazette dissolved following liquidation

View Document

20/05/2320 May 2023 Notice of move from Administration to Dissolution

View Document

02/02/232 February 2023 Registered office address changed from Ashfield House Illingworth Street Ossett West Yorkshire WF5 8AL to 2 Lakeside Calder Island Way Wakefield West Yorkshire WF2 7AW on 2023-02-02

View Document

09/01/239 January 2023 Administrator's progress report

View Document

12/01/2212 January 2022 Administrator's progress report

View Document

15/07/2115 July 2021 Administrator's progress report

View Document

27/06/1927 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 085841810004

View Document

10/05/1910 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PEARCE / 10/05/2019

View Document

10/05/1910 May 2019 PSC'S CHANGE OF PARTICULARS / MR MARK PEARCE / 10/05/2019

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, WITH UPDATES

View Document

01/04/191 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085841810002

View Document

01/04/191 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085841810003

View Document

19/03/1919 March 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

16/08/1816 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 085841810003

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES

View Document

27/06/1827 June 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW BARTLE

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK PEARCE

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES

View Document

10/02/1710 February 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

06/10/166 October 2016 25/06/16 FULL LIST AMEND

View Document

13/07/1613 July 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

10/05/1610 May 2016 DIRECTOR APPOINTED MR CHRISTOPHER HAGEVOLD BOTT

View Document

14/03/1614 March 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

07/01/167 January 2016 DIRECTOR APPOINTED MR DANIEL MICHAEL CAMBELL

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

22/07/1522 July 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

14/07/1514 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 085841810002

View Document

15/05/1515 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BARTLE / 27/03/2015

View Document

04/04/154 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 085841810001

View Document

03/03/153 March 2015 SECOND FILING WITH MUD 25/06/14 FOR FORM AR01

View Document

09/02/159 February 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

12/01/1512 January 2015 DIRECTOR APPOINTED MR CRAIG JOHN DIFIORI

View Document

08/01/158 January 2015 01/08/14 STATEMENT OF CAPITAL GBP 1000

View Document

08/01/158 January 2015 DIRECTOR APPOINTED MR ANDREW BARTLE

View Document

08/01/158 January 2015 01/08/14 STATEMENT OF CAPITAL GBP 1000

View Document

08/01/158 January 2015 01/08/14 STATEMENT OF CAPITAL GBP 1000

View Document

08/01/158 January 2015 01/08/14 STATEMENT OF CAPITAL GBP 1000

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

01/08/141 August 2014 01/08/14 STATEMENT OF CAPITAL GBP 520

View Document

01/08/141 August 2014 01/08/14 STATEMENT OF CAPITAL GBP 520

View Document

01/08/141 August 2014 01/08/14 STATEMENT OF CAPITAL GBP 520

View Document

01/08/141 August 2014 01/08/14 STATEMENT OF CAPITAL GBP 520

View Document

01/08/141 August 2014 01/08/14 STATEMENT OF CAPITAL GBP 520

View Document

01/08/141 August 2014 01/08/14 STATEMENT OF CAPITAL GBP 520

View Document

09/07/149 July 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

01/07/141 July 2014 CURREXT FROM 30/06/2014 TO 30/11/2014

View Document

04/02/144 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MARK PEARCE / 03/02/2014

View Document

03/02/143 February 2014 REGISTERED OFFICE CHANGED ON 03/02/2014 FROM, URQUHART WARNER MYERS EUROPEAN HOUSE 93 WELLINGTON ROAD, LEEDS, WEST YORKSHIRE, LS12 1DZ, ENGLAND

View Document

03/02/143 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PEARCE / 03/02/2014

View Document

30/10/1330 October 2013 23/10/13 STATEMENT OF CAPITAL GBP 300

View Document

25/06/1325 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company